Search icon

TRI-STAR ASSOCIATES, INC.

Company Details

Entity Name: TRI-STAR ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 1998 (27 years ago)
Date of dissolution: 06 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2000 (25 years ago)
Document Number: P98000019159
FEI/EIN Number 593552726
Address: 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
Mail Address: 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NEWTON CLIFFORD B Agent 11217 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Chief Executive Officer

Name Role Address
HUTSON DAVID W Chief Executive Officer 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

President

Name Role Address
HINSON DONALD P President 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Vice President

Name Role Address
HUTSON NANCY A Vice President 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Assistant Vice President

Name Role Address
GALEN KIMBERLY H Assistant Vice President 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
HERRIN CHRISTOPER B Assistant Vice President 11217 SAN JOSE BLVD., JACKSONVILLE, FL, 32223

Secretary

Name Role Address
COX ELINORE W Secretary 11217 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 11217 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 1999-03-31 11217 SAN JOSE BLVD., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-31 11217 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data

Documents

Name Date
Voluntary Dissolution 2000-01-06
ANNUAL REPORT 1999-03-31
Domestic Profit 1998-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State